Name: | OPEN SUPPORT SYSTEMS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Apr 1999 (26 years ago) |
Date of dissolution: | 09 Oct 2020 |
Branch of: | OPEN SUPPORT SYSTEMS, LLC, Connecticut (Company Number 0574796) |
Entity Number: | 2369403 |
ZIP code: | 12260 |
County: | Queens |
Place of Formation: | Connecticut |
Address: | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
C/O REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-01 | 2019-04-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-04-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-04-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-10-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-10-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201009000160 | 2020-10-09 | CERTIFICATE OF TERMINATION | 2020-10-09 |
190408000536 | 2019-04-08 | CERTIFICATE OF CHANGE | 2019-04-08 |
190401060832 | 2019-04-01 | BIENNIAL STATEMENT | 2019-04-01 |
SR-29009 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-29008 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State